Company Name94 Mortlake Road (Management) Limited
Company StatusActive
Company Number01655459
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Kristianne Janet Reindorf
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(23 years, 9 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94d Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameEwelina Patyra
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed12 September 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleLegal Practice Manager & Bookkeeper
Country of ResidenceEngland
Correspondence Address94a Mortlake Road
Richmond
Surrey
TW9 4AS
Director NameMr Juan Manuel Gonzalez-Nunez
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed29 September 2016(34 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleLearning & Development Executive
Country of ResidenceEngland
Correspondence Address94c Mortlake Road
Richmond
TW9 4AS
Director NameMiss Isabella Rosetta Broughton
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(41 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleNhs
Country of ResidenceEngland
Correspondence Address94a Mortlake Road
Richmond
Surrey
TW9 4AS
Director NameMr Lillo Michael Urso-Baiarda
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(41 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleSocial Researcher
Country of ResidenceEngland
Correspondence Address94a Mortlake Road
Richmond
Surrey
TW9 4AS
Director NameMr Yassane Francois Allassane
Date of BirthJune 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 12 September 2013)
RoleRestauranteur
Correspondence Address94a Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameElizabeth Anne Battams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 1996)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address17 Lattimer Place
Chiswick
London
W4 2UD
Director NameMr Bryan Christopher Rhys Pugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 December 1998)
RoleComputer Manager
Correspondence Address94 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameMrs Marjorie Shah-Dayan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 6 months after company formation)
Appointment Duration33 years (resigned 08 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94b Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Secretary NameMr Bryan Christopher Rhys Pugh
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 December 1998)
RoleCompany Director
Correspondence Address94 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameDr Laura Mangiarini
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed04 August 1995(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleResearch Scientist
Correspondence Address94d Mortlake Road
Richmond
Surrey
TW9 4AS
Director NameStephen Andrew Ashford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1998(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2002)
RolePhysiotherapist
Correspondence Address94c Mortlake Road
Richmond
Surrey
TW9 4AS
Secretary NameMrs Marjorie Shah-Dayan
NationalityBritish
StatusResigned
Appointed28 December 1998(16 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94b Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameVeronica Isabel Platt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2003)
RoleFashion Designer
Correspondence Address94d Mortlake Road
Richmond
Surrey
TW9 4AS
Director NameMichael Wolstenholme
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(19 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 September 2016)
RoleMedia Sales
Country of ResidenceGb-Eng
Correspondence Address94c Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameDr Sarah Alexandra Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2006)
RoleHospital Registrar
Correspondence Address94d Mortlake Road
Kew
Richmond
Surrey
TW9 4AS

Contact

Telephone020 88763553
Telephone regionLondon

Location

Registered Address94a Mortlake Road
Richmond
Surrey
TW9 4AS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £20Ewelina Patyra
25.00%
Ordinary
1 at £20Kristianne Janet Reindorf
25.00%
Ordinary
1 at £20Mr Michael Wolstenholme
25.00%
Ordinary
1 at £20Mrs Marjorie Shah-dayan
25.00%
Ordinary

Financials

Year2014
Turnover£1,600
Net Worth£1,241
Cash£1,242
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months from now)

Filing History

22 February 2024Director's details changed for Ewelina Patyra on 20 February 2024 (2 pages)
22 February 2024Appointment of Mr Lillo Michael Urso-Baiarda as a director on 9 February 2024 (2 pages)
21 February 2024Termination of appointment of Marjorie Shah-Dayan as a director on 8 February 2024 (1 page)
21 February 2024Appointment of Miss Isabella Rosetta Broughton as a director on 9 February 2024 (2 pages)
21 February 2024Director's details changed for Miss Isabella Rosetta Broughton on 21 February 2024 (2 pages)
19 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 October 2016Appointment of Mr Juan Manuel Gonzalez-Nunez as a director on 29 September 2016 (2 pages)
21 October 2016Appointment of Mr Juan Manuel Gonzalez-Nunez as a director on 29 September 2016 (2 pages)
17 October 2016Termination of appointment of Michael Wolstenholme as a director on 29 September 2016 (1 page)
17 October 2016Termination of appointment of Michael Wolstenholme as a director on 29 September 2016 (1 page)
7 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
7 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80
(6 pages)
25 January 2016Registered office address changed from 94B Mortlake Road Kew Richmond Surrey TW9 4AS to 94a Mortlake Road Richmond Surrey TW9 4AS on 25 January 2016 (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80
(6 pages)
25 January 2016Registered office address changed from 94a Mortlake Road Richmond Surrey TW9 4AS England to 94a Mortlake Road Richmond Surrey TW9 4AS on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 94B Mortlake Road Kew Richmond Surrey TW9 4AS to 94a Mortlake Road Richmond Surrey TW9 4AS on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 94a Mortlake Road Richmond Surrey TW9 4AS England to 94a Mortlake Road Richmond Surrey TW9 4AS on 25 January 2016 (1 page)
12 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 80
(6 pages)
15 January 2015Director's details changed for Mrs Marjorie Shah-Dayan on 31 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 80
(6 pages)
15 January 2015Director's details changed for Mrs Marjorie Shah-Dayan on 31 December 2014 (2 pages)
14 November 2014Termination of appointment of Marjorie Shah-Dayan as a secretary on 1 November 2014 (2 pages)
14 November 2014Termination of appointment of Marjorie Shah-Dayan as a secretary on 1 November 2014 (2 pages)
14 November 2014Termination of appointment of Marjorie Shah-Dayan as a secretary on 1 November 2014 (2 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80
(16 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80
(16 pages)
20 September 2013Appointment of Ewelina Patyra as a director (3 pages)
20 September 2013Appointment of Ewelina Patyra as a director (3 pages)
20 September 2013Termination of appointment of Yassane Allassane as a director (2 pages)
20 September 2013Termination of appointment of Yassane Allassane as a director (2 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 (16 pages)
11 January 2012Annual return made up to 31 December 2011 (16 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 (16 pages)
13 January 2011Annual return made up to 31 December 2010 (16 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 31/12/08; no change of members (10 pages)
8 January 2009Return made up to 31/12/08; no change of members (10 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 31/12/07; no change of members (8 pages)
8 January 2008Return made up to 31/12/07; no change of members (8 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
24 May 2006Director resigned (1 page)
24 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
27 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 31/12/03; change of members (8 pages)
8 January 2004Return made up to 31/12/03; change of members (8 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 June 2001Full accounts made up to 31 December 2000 (6 pages)
6 June 2001Full accounts made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Full accounts made up to 31 December 1999 (6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (6 pages)
22 May 2000Director resigned (1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 January 1999New secretary appointed (2 pages)
16 November 1998Full accounts made up to 31 December 1997 (6 pages)
16 November 1998Full accounts made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
20 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1996Full accounts made up to 31 December 1995 (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (6 pages)
8 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 March 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (6 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)